logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whyman, Steven

    Related profiles found in government register
  • Whyman, Steven
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whyman, Steven
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 15
    • icon of address Clear Croft, Bottom Lane, Seer Green, Buckinghamshire, HP9 2UH

      IIF 16
  • Whyman, Steven
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Huddersfield Road, Meltham, Huddersfield, HD9 4AF, United Kingdom

      IIF 17
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
  • Whyman, Steven
    British it consultant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Road, Meltham, Holmfirth, Huddersfield, West Yorkshire, HD9 5NL, United Kingdom

      IIF 19
  • Whyman, Steve
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1200, Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZA

      IIF 20
    • icon of address 1200, Thorpe Park, Leeds, West Yorkshire, LS15 8ZA, United Kingdom

      IIF 21
  • Whyman, Steven
    English company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Plover Road, Plover Road, Huddersfield, HD3 3HR, United Kingdom

      IIF 22
  • Whyman, Steve
    English director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Woodland Road, Leeds, West Yorkshire, LS15 7SE, United Kingdom

      IIF 23
  • Whyman, Steven
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 24
  • Whyman, Steven
    British founder born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 25
  • Mr Steven Whyman
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 26
  • Whyman, Steven
    British director born in November 1962

    Registered addresses and corresponding companies
    • icon of address Truro Cottage, Nursery Lane, Penn, High Wycombe, Buckinghamshire, HP10 8LT

      IIF 27 IIF 28
  • Whyman, Steven
    British computer consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 29
  • Steve Whyman
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1200, Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZA

      IIF 30
    • icon of address 1200, Thorpe Park, Leeds, West Yorkshire, LS15 8ZA, United Kingdom

      IIF 31
  • Mr Steven Whyman
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Road, Meltham, Holmfirth, Huddersfield, West Yorkshire, HD9 5NL, United Kingdom

      IIF 32
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 33
  • Steve Whyman
    English born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Woodland Road, Leeds, West Yorkshire, LS15 7SE, United Kingdom

      IIF 34
  • Mr Steven Whyman
    English born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Plover Road, Plover Road, Huddersfield, HD3 3HR, United Kingdom

      IIF 35
  • Mr Steven Whyman
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 36
    • icon of address 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 37
  • Mr Steven Whyman
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1200 Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    SMITH YOUNG PARTNERSHIP LIMITED - 2015-06-04
    SOVSHELFCO (NO. 60) LIMITED - 1990-05-15
    icon of address Lynton House 7-12 Tavistock Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 86-90 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,491 GBP2024-10-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 86-90 Paul Street Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,054 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 70 Plover Road Plover Road, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,921 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1200 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    WILLREM LIMITED - 2003-12-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 47 Woodland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 21 Clare Road, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Heritage Exchange, 70 Plover Road, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,486 GBP2018-03-31
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    GVA ACUITY LIMITED - 2021-02-01
    ACUITY MANAGEMENT SOLUTIONS LTD - 2011-08-30
    HAJCO 206 LIMITED - 1999-03-17
    BLUE SHIELD SERVICES LIMITED - 2002-04-30
    icon of address 3 Brindley Place, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2011-08-26
    IIF 10 - Director → ME
  • 2
    BROADGATE ESTATES PROPERTY MANAGEMENT LIMITED - 2010-08-17
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2012-12-19
    IIF 11 - Director → ME
  • 3
    BROADGATE ESTATES PEOPLE MANAGEMENT LIMITED - 2022-08-25
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2018-07-13
    IIF 6 - Director → ME
  • 4
    BROADGATE ESTATES LIMITED - 2022-08-25
    ALPHAFORM (NO.59) PLC - 1989-08-04
    icon of address York House, 45 Seymour Street, London
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2018-07-13
    IIF 5 - Director → ME
  • 5
    CYCLE TO CANNES - 2015-12-24
    icon of address Coram Campus 41 Brunswick Square, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-09 ~ 2022-10-05
    IIF 12 - Director → ME
  • 6
    GOLDENSPEC LIMITED - 2002-08-29
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2018-07-13
    IIF 8 - Director → ME
  • 7
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 1999-03-15 ~ 2002-07-31
    IIF 27 - Director → ME
  • 8
    ACUITY HOLDINGS LTD - 2012-03-13
    ACUITY MANAGEMENT SOLUTIONS LIMITED - 2002-04-24
    icon of address 3 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2011-08-26
    IIF 9 - Director → ME
  • 9
    JOSEPH FRISBY LIMITED - 1984-02-01
    WARD WHITE RETAIL UK LIMITED - 1988-12-14
    icon of address Icknield Street Drive, Washford West, Redditch, Worcestershire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-01-29 ~ 2008-11-07
    IIF 16 - Director → ME
  • 10
    icon of address 33 Margaret Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2011-06-21 ~ 2018-07-04
    IIF 2 - Director → ME
  • 11
    icon of address 33 Margaret Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,672 GBP2024-03-31
    Officer
    icon of calendar 2011-12-15 ~ 2018-07-13
    IIF 3 - Director → ME
  • 12
    THE CHARTERED INSTITUTE OF TRANSPORT IN THE UK - 1999-06-17
    THE INSTITUTE OF LOGISTICS AND TRANSPORT - 2004-05-13
    icon of address 3/4 Earlstrees Court, Earlstrees Road, Corby, Northamptonshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-11 ~ 2011-10-20
    IIF 14 - Director → ME
  • 13
    FLOWERTRIM LIMITED - 1995-08-22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2002-08-30
    IIF 28 - Director → ME
  • 14
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -21,301 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-03-01 ~ 2018-07-13
    IIF 4 - Director → ME
  • 15
    icon of address Strathyre House, Three Households, Chalfont St James, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-21 ~ 2010-02-11
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.